LAKE TOWNSHIP, STARK COUNTY, OHIO December 12, 2011 Page 1 of 5. John Arnold called the meeting to order at 6:30 p.m.

Similar documents
LAKE TOWNSHIP, STARK COUNTY, OHIO April 23, 2012 Page 1 of 5. Ellis Erb called the meeting to order at 6:30 p.m.

LAKE TOWNSHIP, STARK COUNTY, OHIO November 24, 2008 Page 1 of 9

LAKE TOWNSHIP, STARK COUNTY, OHIO December 26, 2006 Page 1 of 10

LAKE TOWNSHIP, STARK COUNTY, OHIO May 13, 2013 Page 1 of 6

LAKE TOWNSHIP, STARK COUNTY, OHIO April 28, 2008 Page 1 of 7

LAKE TOWNSHIP, STARK COUNTY, OHIO December 27, 2016 Page 1 of 6

LAKE TOWNSHIP, STARK COUNTY, OHIO June 11, 2012 Page 1 of 7

Mr. Stoll called for anyone who would like to speak for/or against this matter. Mr. Stoll closed the public comment portion of the hearing.

LAKE TOWNSHIP, STARK COUNTY, OHIO June 22, 2015 Page 1 of 10. John Arnold called the regular meeting to order.

LAKE TOWNSHIP, STARK COUNTY, OHIO October 24, 2016 Page 1 of 7

LAKE TOWNSHIP, STARK COUNTY, OHIO March 23, 2015 Page 1 of 9. Also Present: Sandra Smith, Deputy Fiscal Officer

LAKE TOWNSHIP, STARK COUNTY, OHIO April 25, 2016 Page 1 of 6

LAKE TOWNSHIP, STARK COUNTY, OHIO September 10, 2018 Page 1 of 6. Also Present: Steve Lacey, acting clerk

LAKE TOWNSHIP, STARK COUNTY, OHIO November 27, 2017 Page 1 of 7. Galen Stoll called the regular meeting to order.

LAKE TOWNSHIP, STARK COUNTY, OHIO November 14, 2016 Page 1 of 7

LAKE TOWNSHIP, STARK COUNTY, OHIO May 22, 2017 Page 1 of 9

LAKE TOWNSHIP, STARK COUNTY, OHIO October 28, 2013 Page 1 of 8

LAKE TOWNSHIP, STARK COUNTY, OHIO July 14, 2008 Page 1 of 8

LAKE TOWNSHIP, STARK COUNTY, OHIO December 12, 2016 Page 1 of 9

LAKE TOWNSHIP, STARK COUNTY, OHIO February 12, 2018 Page 1 of 8. John Arnold called the regular meeting to order.

LAKE TOWNSHIP, STARK COUNTY, OHIO June 25, 2018 Page 1 of 10. John Arnold called the regular meeting to order.

LAKE TOWNSHIP, STARK COUNTY, OHIO August 27, 2007 Page 1 of 14

LAKE TOWNSHIP, STARK COUNTY, OHIO November 13, 2018 Page 1 of 10. John Koehler John Arnold called the regular meeting to order.

LAKE TOWNSHIP, STARK COUNTY, OHIO July 23, 2018 Page 1 of 9. John Arnold called the regular meeting to order.

LAKE TOWNSHIP, STARK COUNTY, OHIO September 10, 2012 Page 1 of 9

LAKE TOWNSHIP, STARK COUNTY, OHIO August 13, 2018 Page 1 of 10

LAKE TOWNSHIP, STARK COUNTY, OHIO February 13, 2017 Page 1 of 9

LAKE TOWNSHIP, STARK COUNTY, OHIO June 12, 2017 Page 1 of 10. K. Berry D. Simko

LAKE TOWNSHIP, STARK COUNTY, OHIO December 9, 2013 Page 1 of 14

John Arnold called the regular meeting to order.

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING

Minutes DEFIANCE TOWNSHIP TRUSTEES September 27 th, 2010 MEETING

MINUTES OF THE SUBDIVISION REVIEW SUBCOMMITTEE MEETING January 8, 2018

Hiram Township. Hiram Township Trustees Regular Meeting Minutes. October 16, 2018 at 7:00 PM, Hiram Township Townhall

Roll Call: Mr. Calcei-Yes, Mr. Eldreth -Yes, Mr. Vartenuk Yes

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

Granville Township Minutes of Regular Meeting, January 27, 2016

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. April 6, 2009

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON JULY 31 18

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

April 3, 2017 REGULAR SESSION RECORD OF PROCEEDINGS. Minutes of BOARD OF TRUSTEES BATAVIA TOWNSHIP

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

Minutes of the Board of Licking Township Trustees, Regular Meeting held at the Fire Co., Station 3, Jacksontown, OH at 7:30pm on May 21, 2012.

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

Beaver Township Regular Board Meeting Minutes

Roll Call: Mr. Calcei-Yes, Mr. Eldreth -Yes, Mr. Vartenuk Yes

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING MAY 13, 2014

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016

CORRESPONDENCE: - Henry Ford Enhance - June quarterly meeting invitation Co. Chapter MTA Correspondence read & filed

The Lake Township Trustees held a regular meeting Tuesday, January 19, 2016.

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 28, 2008

Approval of the Minutes: Public Comment: None

Chapter 4 - Other Appointive Officers

Minutes of the Village Council Meeting February 22, 2016

Minutes of the Village of Galena

This space intentionally left blank

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

NOTICE OF MEETING DUBUQUE COUNTY BOARD OF SUPERVISORS. Date: Monday, April 9, 2018 Time: 9:00 a.m. Place: Board Chambers, 4th Floor, Courthouse

RECORDS RETENTION SCHEDULE (RC-2)

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING OCTOBER

MOSES LAKE CITY COUNCIL December 27, 2016

North Perry Village Regular Council Meeting September 6, Record of Proceedings

RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING TUESDAY OCTOBER 3, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON JANUARY 31 17

Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner.

Roll Call: Mr. Calcei- Yes-, Mr. Eldreth-Yes, Mr. Phillip-Yes

Ordinance Description ORDINANCE ROSTER Ordinance Number

STAFF PRESENT: Clerk Janett Conner, Administrator Robert Barber, Chief Jeffrey Weissgerber and Public Works Superintendent Harold Bud Cowger.

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

MINUTES. Motion made by Mr. Vollmer and second by Ms. Laino to approve the minutes of August 28, 2018 as

Minutes Regular Meeting Glen Ellyn Village Board of Trustees Monday, July 25, 2011

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING MONDAY, MARCH 16, 2009

Hiram Township. Hiram Township Trustees Meeting Minutes. October 18, 2016 at 7:00 PM at Hiram Township Townhall

RECORD OF PROCEEDINGS REGULAR COUNCIL MEETING MONDAY, DECEMBER 8, :30 P.M. MAYOR MATTHEW E. BRETT PRESIDING

CHAPTER 1 GENERAL GOVERNMENT

COUNCIL. February 27, 2012 at 7:00 o clock P.M.

RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF MAY 23, 2017

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING MAY 19, 2014

Monday, February 2, 2015

2018 December 18 Minutes of Village Board Meeting Page 1 of 5

TOWN COUNCIL MEETING September 14, :00 p.m.

Boone County Commission Minutes 22 November TERM OF COMMISSION: November Session of the November Adjourned Term

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

RUSH FIRE DISTRICT BOARD OF FIRE COMMISSIONERS 1971 Rush-Mendon Road, Rush, New York Unapproved Minutes October 16, 2018

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT UPDATED AGENDA

MAY The Prayer was invoked by Chaplin Nahorn, followed by the Pledge to the Flag led by Sergeant at Arms Dembinski.

MINUTES OF THE ROOTSTOWN TOWNSHIP TRUSTEES April 10, 2012

ELK COUNTY BOARD OF COMMISSIONERS APPROVED MINUTES January 30, :30 a.m. FENCE VIEWING: Road 32 & Grain, Sec 34, Twp 30, Range 13

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

RAVENNA TOWNSHIP BOARD OF TRUSTEES MINUTES OF REGULAR MEETING OF JANUARY 16, 2018

FAIRLAWN LOCAL SCHOOL DISTRICT Board of Education Meeting Fairlawn Local Schools Room 122 January 12, :30 p.m. Reorganizational Meeting

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 23, 2016

Butler County Sheriff s Office District #6 Hanover Township Contract Cars Monthly Report for March 2014

Transcription:

Page 1 of 5 The Board of Lake Township Trustees met in regular session at 6:30 p.m. at 12360 Market Avenue North, Hartville, Ohio with the following members present: John Arnold, President Ellis Erb, Vice President Galen Stoll, Member Also Present: Ben Sommers Earl M Sam Miller Joy Dingman Mary Ann Kannam James Shaffer John Arnold called the meeting to order at 6:30 p.m. 11-403 A resolution was made by John Arnold approving the minutes of November 28, 2011 as submitted. Seconded by Ellis Erb. Roll call votes were: 11-404 A resolution was made by John Arnold authorizing payment of payroll for December 23, 2011 in the amount of $90,521.60. Seconded by Galen Stoll. Roll call votes were: 11-405 A resolution was made by John Arnold accepting/approving the Financial Report as of December 12, 2011, as submitted by the Lake Township Fiscal Officer. Seconded by Ellis Erb. Roll call votes were: 11-406 A resolution was made by John Arnold authorizing payment of bills as of December 12, 2011 in the amount of $639,420.92. Seconded by Galen Stoll. Roll call votes were: The Board noted that this amount includes payment to the Fire Departments in the amount of $589,168.14.

Page 2 of 5 CORRESPONDENCE 1. Stark County Township Association - Notice of December 15, 2011 meeting 2. Stark County Engineer - copy of agreement between Stark County Commissioners and Chesapeake Exploration (road agreement) 3. Ohio Township Association - legislative alerts 4. Stark County Commissioners - notice of release of streets in HRM Estates 5. U.S. Department of Commerce/U.S. Census Bureau - request to complete 2011 Survey of Government Finances questionnaire 6. U.S. Department of Commerce/U.S. Census Bureau - request to complete the Boundary and Annexation Survey 7. Stark Soil & Water Conservation District - Site Inspection Reports (Lake Twp. Truck Bldg.; Hartville Hardware; Glengarry Allotment; Stark Co. Engineers Market and Lake Center project 8. Stark County Regional Planning Commission - notice of approval for the Lake Township Recycle Drop-off Area 9. Stark County Recorder - notice of duty to file Zoning Resolution and Amendments with County Recorder 10. Security Benefit - information regarding deferred compensation plan 11. Stark County Regional Planning Commission - December 6th Agenda and November 8th Minutes 12. The Public Utilities Commission of Ohio - information regarding Case No.11-4910-AU-ORD 13. Stark Soil & Water Conservation District - Site Inspection Reports (Lake Twp. Truck Bldg., Hartville Hardware Home Center, RRR Development, Glengarry Allotment 14. Cub Scout Den 8 - thank you to Road Superintendent for the tour of the township garage 15. Stark County Regional Planning Commission - Notice of Subdivision Action (Kennedy Estates, St. Jacob's Cemetery) DEPARTMENT REPORTS Police Department The Board acknowledged receipt of the Uniontown Police Department November 2011 Statistical report. Road Department Zoning Department

Page 3 of 5 Fire Departments/Fire Prevention Office The Board acknowledged receipt of the Uniontown Fire Department Statistical Reports from June 2011 through October 2011. OLD BUSINESS: 11-407 A resolution was made by John Arnold closing the current complaint at 13300 Tippecanoe and additionally the Zoning Inspector will send correspondence thanking the home owner for his compliance. Seconded by Galen Stoll. Roll call votes were: NEW BUSINESS: 11-408 A resolution was made by John Arnold authorizing an expenditure for registration and costs associated for the elected officials, Daniel R. Kamerer, Sophia Kapadia, Christy Bresson and Steve Lacey to attend the 2012 Winter Conference. Seconded by Ellis Erb. Roll call votes were: 11-409 A resolution was made by John Arnold authorizing the Board to execute the following Cemetery Deeds: Mt. Peace Cemetery - Section 3, Lot 71, Grave 1 Uniontown Greenlawn Cemetery - Section M, Lot 60, Graves 1 and 2 Seconded by Galen Stoll. Roll call votes were: John Arnold Ellis Erb Galen Stoll 11-410 A resolution was made by John Arnold acknowledging the Road and Bridge call-out procedure. Seconded by Galen Stoll. Roll call votes were:

Page 4 of 5 11-411 A resolution was made by John Arnold renewing the contract with Michael Wells dba Wells Quality Excavating for services at the Township cemeteries and acknowledging the increase in foundation installation from $0.38 to $0.40 per square inch. Seconded by Ellis Erb. Roll call votes were: MEETING REPORTS/MISCELLANEOUS FISCAL OFFICER S REPORT 11-412 A resolution was made by John Arnold authorizing the Board and Fiscal Officer to sign all Purchase Orders and Vouchers. Seconded by Galen Stoll. Roll call votes were: 11-413 A resolution was made by John Arnold accepting the Temporary Appropriations for 2012 in the amount of $12,397,362.74. A copy of which as been attached and made a part of the minutes. Seconded by Ellis Erb. Roll call votes were: The Board acknowledged the following Transfers Within a Fund made in accordance with Res. #11-025: DATE AMOUNT FROM TO 11/15/11 $6,000.00 11-A-4 (Tools & Equipment) 11-B-3 (Contracts) 11/15/11 $7,000.00 11-A-4 (Tools & Equipment) 11-B-2 (Material) 12/2/11 $100.00 20-A-8B (Other Expenses- 20-A-8A (Other Expenses - 2% Holdback) Auditor's Fees) Purpose: 1) To allow for adjustment for additional road maintenance and improvements in 2011. 2) To adjust appropriation amount needed for additional Auditor / Treasurer Fees.

Page 5 of 5 PUBLIC SPEAKS Don Hinerman, 10382 Middlebranch Rd. Hartville; Mr. Hinerman addressed the Board regarding the condition of a neighboring property on Middlebranch Rd. The Board told Mr. Hinerman they would have the Zoning Inspector take a look at it. Mr. Hinerman also voiced his concern about the Royer Ditch. The Board sympathized with Mr. Hinerman but explained to him that the County is responsible for off road drainage. Connor Taylor, 13638 Greenwood Ave, Uniontown: Connor is a member of Boy Scout Troop 135 and attended the meeting as a requirement for a merit badge. Sergeant Mike Batchik, Uniontown Police Department; Thanked the Board for supporting the Shop with a Cop program. They were able to take seven children with them this year. 11-414 A resolution was made by John Arnold adjourning the meeting at 6:59 p.m. Seconded by Ellis Erb. Roll call votes were: Ben Sommers, Fiscal Officer John Arnold, President Ellis Erb, Vice President Galen Stoll, Member